Background WavePink WaveYellow Wave

AIRFIELD PROPERTIES LIMITED (NI041556)

AIRFIELD PROPERTIES LIMITED (NI041556) is an active UK company. incorporated on 21 September 2001. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AIRFIELD PROPERTIES LIMITED has been registered for 24 years. Current directors include KEYS, Lynden, MAHON, Andrew James.

Company Number
NI041556
Status
active
Type
ltd
Incorporated
21 September 2001
Age
24 years
Address
18 Corlave Road,, Enniskillen, BT93 1JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KEYS, Lynden, MAHON, Andrew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRFIELD PROPERTIES LIMITED

AIRFIELD PROPERTIES LIMITED is an active company incorporated on 21 September 2001 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AIRFIELD PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

NI041556

LTD Company

Age

24 Years

Incorporated 21 September 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

18 Corlave Road, Kesh Enniskillen, BT93 1JW,

Previous Addresses

3 Pettigo Road Kesh Co. Fermanagh BT93 1QX
From: 21 September 2001To: 26 May 2016
Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Secretary
Appointed 21 Sept 2001

KEYS, Lynden

Active
72-74 Omagh Road, Co TyroneBT78 3AJ
Born February 1974
Director
Appointed 31 Oct 2001

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 31 Oct 2001

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 21 Sept 2001
Resigned 31 Oct 2001

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 21 Sept 2001
Resigned 31 Oct 2001

Persons with significant control

2

Mr Lynden David Keys

Active
Omagh Road, OmaghBT78 3AJ
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew James Mahon

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
30 September 2009
371S(NI)371S(NI)
Legacy
15 October 2008
371S(NI)371S(NI)
Legacy
15 August 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 August 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 June 2008
402(NI)402(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
8 November 2007
371S(NI)371S(NI)
Legacy
13 November 2006
AC(NI)AC(NI)
Legacy
9 November 2006
371S(NI)371S(NI)
Legacy
7 December 2005
371S(NI)371S(NI)
Legacy
30 September 2005
AC(NI)AC(NI)
Legacy
5 October 2004
371S(NI)371S(NI)
Legacy
25 August 2004
AC(NI)AC(NI)
Legacy
23 July 2004
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
23 July 2004
402(NI)402(NI)
Legacy
14 October 2003
371S(NI)371S(NI)
Legacy
20 May 2003
AC(NI)AC(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
11 December 2001
233(NI)233(NI)
Legacy
26 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
26 November 2001
402(NI)402(NI)
Legacy
12 November 2001
295(NI)295(NI)
Legacy
12 November 2001
UDM+A(NI)UDM+A(NI)
Legacy
12 November 2001
296(NI)296(NI)
Legacy
12 November 2001
296(NI)296(NI)
Legacy
12 November 2001
296(NI)296(NI)
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
MEM(NI)MEM(NI)
Legacy
21 September 2001
ARTS(NI)ARTS(NI)
Legacy
21 September 2001
G23(NI)G23(NI)
Legacy
21 September 2001
G21(NI)G21(NI)